Search icon

BRODERSEN LLC - Florida Company Profile

Company Details

Entity Name: BRODERSEN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRODERSEN LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Feb 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Mar 2014 (11 years ago)
Document Number: L12000019734
FEI/EIN Number 454505308

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5683 5683 Strand CT. Suite, Naples, FL, 34110, US
Mail Address: 5683 Strand CT., NAPLES, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Poole Heather M Manager 5683 Strand CT., NAPLES, FL, 34110
Poole Heather M Agent 5683 Strand CT., NAPLES, FL, 34110

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000000168 PARADISE REAL ESTATE ACTIVE 2023-01-03 2028-12-31 - 5683 STRAND CT. SUITE 9, NAPLES, FL, 34110
G12000075803 PARADISE REAL ESTATE EXPIRED 2012-07-31 2017-12-31 - 6017 PINE RIDGE RD, #246, NAPLES, FL, 34119
G12000015228 FLORIDA PARADISE REALTY EXPIRED 2012-02-13 2017-12-31 - 310 24TH AVE NW, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-30 5683 5683 Strand CT. Suite, #9, Naples, FL 34110 -
CHANGE OF MAILING ADDRESS 2022-04-30 5683 5683 Strand CT. Suite, #9, Naples, FL 34110 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 5683 Strand CT., #9, NAPLES, FL 34110 -
REGISTERED AGENT NAME CHANGED 2019-04-22 Poole, Heather M -
REINSTATEMENT 2014-03-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-30
AMENDED ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State